Corcoran v. Newmark Knight Frank Valuation & Advisory, LLC
Plaintiff: Cynthia Corcoran
Defendant: Newmark Knight Frank Valuation & Advisory, LLC and G&E Real Estate Management Services, Inc.
Case Number: 3:2020cv00018
Filed: January 3, 2020
Court: US District Court for the District of Connecticut
Presiding Judge: Charles S Haight
Nature of Suit: Civil Rights: Jobs
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: None
Docket Report

This docket was last retrieved on September 4, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 24, 2020 Set Deadlines/Hearings: Discovery due by 1/31/2021, Trial Brief due by 4/21/2021 and Trial Ready Date 5/31/2021 (Barry, Donna)
February 24, 2020 Filing 30 Memorandum in Support re #29 MOTION to Dismiss filed by G&E Real Estate Management Services, Inc.. (Pitcher, Stacey)
February 24, 2020 Filing 29 MOTION to Dismiss by G&E Real Estate Management Services, Inc..Responses due by 3/16/2020 (Pitcher, Stacey)
February 24, 2020 Filing 28 NOTICE of Appearance by Dove A. E. Burns on behalf of G&E Real Estate Management Services, Inc. (Burns, Dove)
February 24, 2020 Filing 27 NOTICE of Appearance by Stacey L. Pitcher on behalf of G&E Real Estate Management Services, Inc. (Pitcher, Stacey)
February 24, 2020 Opinion or Order Filing 26 ELECTRONIC ORDER. The Parties stated in their #24 Rule 26(f) Report of Parties' Planning Meeting that they "considered the desirability of attempting to settle the case before undertaking significant discovery or motion practice" and that they believe that "there is potential for a reasonable settlement at this time." Doc. 24, at 8. The Parties requested an early settlement conference, see id., which is typically presided over by a judge, a magistrate judge, or a parajudicial officer or special master designated by the presiding judge, see D. Conn. L. Civ. R. 16(c). The Parties also requested, moreover, a referral for alternative dispute resolution ("ADR"), see Doc. 24, at 8, which is typically presided over by an ADR provider, see D. Conn. L. Civ. R. 16(h). The Parties are instructed to submit to the Court a joint notice informing the Court if the Parties wish to proceed, in the first instance, with an early settlement conference or with ADR. If the Parties wish to proceed with an early settlement conference, they are instructed to inform the Court if they prefer such conference to be with the presiding judge, a magistrate judge, or a parajudicial officer or special master. See Form 26(f) Report of Parties' Planning Meeting, C. Conn. L. Civ. R. Civil Appendix, at 101. If the Parties wish to proceed with ADR, they are instructed to additionally submit to the Court a notice indicating, inter alia, the agreed upon terms of the ADR process. See D. Conn. L. Civ. R. 16(h)(2) ("Before a case is referred to voluntary ADR, the parties must agree upon, subject to the approval of the judge... [t]he form of the ADR process... [t]he scope of the ADR process... [t]he ADR provider... [t]he effect of the ADR process."). Signed by Judge Charles S. Haight, Jr. on February 24, 2020. (Gitlin, A.)
February 24, 2020 Opinion or Order Filing 25 ELECTRONIC SCHEDULING ORDER. The Court has reviewed and hereby APPROVES AS MODIFIED the dates specified in the Parties' #24 Rule 26(f) Report of Parties' Planning Meeting. Accordingly, the deadlines proposed by the Parties are therefore ADOPTED, and are established as follows: Plaintiff shall file any motions to join additional parties or amend pleadings by April 30, 2020; and Defendant shall do the same (or respond to any amended complaint) by May 30, 2020. The Parties' responses to the Initial Discovery Protocols for Employment Cases Alleging Adverse Action will be exchanged on or before April 30, 2020. All discovery will be completed by January 31, 2021. Depositions of fact witnesses will be completed no later than August 31, 2020. Plaintiff's expert witnesses will be designated, and the relevant Fed. R. Civ. P. 26(a)(2) reports provided to opposing counsel on or before September 15, 2020. Depositions of any such experts will be completed by October 31, 2020. Defendant's expert witnesses will be designated, and the relevant Fed. R. Civ. P. 26(a)(2) reports provided to opposing counsel on or before November 30, 2020. Depositions of any such experts will be completed by January 15, 2021. Damages analyses must be provided to opposing Parties by April 30, 2020. Dispositive motions will be filed on or before sixty (60) days after the close of discovery--i.e., by April 1, 2021. The joint trial memorandum required by the Standing Order on Trial Memoranda in Civil Cases will be filed sixty (60) days after the Court's ruling on any dispositive motion or by April 1, 2021, if no dispositive motions are filed, whichever is later. The case will be ready for trial by May 31, 2021 or within sixty (60) days after the joint trial memorandum is filed, whichever is later. Signed by Judge Charles S. Haight, Jr. on February 24, 2020. (Gitlin, A.)
February 20, 2020 Filing 24 First REPORT of Rule 26(f) Planning Meeting. (Heiser, Theodore)
February 19, 2020 Set Deadlines: Rule 26 Meeting Report due by 2/20/2020 (Barry, Donna)
February 19, 2020 Opinion or Order Filing 23 ELECTRONIC ORDER. Defendant's #22 Motion for Extension of Time to File Rule 26(f) Report is GRANTED, absent objection and for good cause shown. The Parties must now file their Joint Rule 26(f) Report on or before February 20, 2020. Signed by Judge Charles S. Haight, Jr. on February 19, 2020. (Gitlin, A.)
February 18, 2020 Filing 22 Consent MOTION for Extension of Time until February 20, 2020 to file the parties' Joint Rule 26(f) Report 21 Order,,,, by G&E Real Estate Management Services, Inc.. (Lacombe, Elizabeth)
February 4, 2020 Set Deadline: Rule 26 Meeting Report due by 2/17/2020 (Barry, Donna)
February 4, 2020 Opinion or Order Filing 21 ELECTRONIC ORDER. Counsel for Defendant filed a notice of appearance on January 3, 2020. See Doc. #3 . Therefore, in accordance with Local Rule 26(f), the Parties should have "confer[red] for the purposes described in Fed. R. Civ. P. 26(f)" by February 3, 2020. D. Conn. L. Civ. R. 26(f)(1) ("Within thirty days after the first appearance of a defendant, the attorneys of record and any self-represented parties who have appeared in the case shall confer for the purposes described in Fed. R. Civ. P. 26(f).... Within fourteen (14) days after the conference, the participants shall jointly complete and file a report in the form prescribed by Form 26(f)."). Additionally, in accordance with the Local Rules, on or before Monday, February 17, 2020, the Parties are directed to jointly complete and file a Rule 26(f) report in the form prescribed by Form 26(f), which appears in the Local Rules' Appendix. Signed by Judge Charles S. Haight, Jr. on February 4, 2020. (Gitlin, A.)
January 30, 2020 Filing 20 NOTICE by G&E Real Estate Management Services, Inc. Statement Regarding Removal (Lacombe, Elizabeth)
January 24, 2020 Filing 19 AMENDED COMPLAINT against G&E Real Estate Management Services, Inc., filed by Cynthia Corcoran. (Attachments: #1 Exhibit A - Release of Jurisdiction, #2 Exhibit B - Dismissal and Notice of Rights)(Heiser, Theodore)
January 23, 2020 Answer deadline updated for Newmark Knight Frank Valuation & Advisory, LLC to 2/23/2020. (Barry, Donna)
January 23, 2020 Opinion or Order Filing 18 ELECTRONIC ORDER. Plaintiff's #17 Request for Leave to File an Amended Complaint is GRANTED. Plaintiff represents that Defendant consents to this amendment, see Doc. #17 , at 2, which is further indicated by Defendant Newmark's previous Motions, see Docs. #13 and #15 . The Clerk is instructed to docket Plaintiff's Amended Complaint, which is attached as Exhibit 1 to Plaintiff's #17 Request for Leave to File an Amended Complaint. The Court notes, however, that the caption of Plaintiff's Amended Complaint still names Newmark Knight Frank Valuation & Advisory, LLC as Defendant, even though Plaintiff stated that the purpose for amending her Complaint was that the "appropriate defendant [is] G&E Real Estate Management Services. Inc." (aside from the caption, the remainder of the Amended Complaint appears to name G&E Real Estate Management Services. Inc. as Defendant). Doc. #17 , at 1. As such, Plaintiff is permitted to file an updated copy of her Amended Complaint, with a corrected caption, should she choose to. Additionally, in accordance with the Court's prior Orders, Defendant must now respond to the Amended Complaint on or within thirty (30) days (i.e., on or before February 23, 2020), and must also now file its statement regarding removal, as outlined in this District's #11 Standing Order on Removed Cases, on or within seven (7) days (i.e., on or before January 31, 2020). See Docs. 14, 16. Signed by Judge Charles S. Haight, Jr. on January 23, 2020. (Gitlin, A.)
January 23, 2020 Filing 17 MOTION to Amend/Correct Complaint by Cynthia Corcoran.Responses due by 2/13/2020 (Attachments: #1 Exhibit Amended Complaint)(Heiser, Theodore)
January 10, 2020 Opinion or Order Filing 16 ELECTRONIC ORDER. Defendant's #15 Motion for Extension of Time to File Statement Regarding Removal is GRANTED, absent objection and for good cause shown. Defendant Newmark must now file its statement regarding removal, as outlined in this District's #11 Standing Order on Removed Cases, on or within seven (7) days following Plaintiff's filing of an amended complaint. Signed by Judge Charles S. Haight, Jr. on January 10, 2020. (Gitlin, A.)
January 10, 2020 Filing 15 First MOTION for Extension of Time until 7 days following Plaintiff's Amended Complaint to file Defendant's Statement Regarding Removal #11 Docket Annotation by Newmark Knight Frank Valuation & Advisory, LLC. (Lacombe, Elizabeth)
January 8, 2020 Opinion or Order Filing 14 ELECTRONIC ORDER. Defendant Newmark Knight Frank Valuation & Advisory, LLC's (Newmark's) #13 Motion for Extension of Time to Plead is GRANTED, absent objection and for good cause shown. Defendant Newmark has represented that Plaintiff intends to file an Amended Complaint shortly. Doc. 13, at 1. Defendant Newmark must now respond to the forthcoming Amended Complaint on or within thirty (30) days following its filing. Signed by Judge Charles S. Haight, Jr. on January 8, 2020. (Gitlin, A.)
January 7, 2020 Filing 13 First MOTION for Extension of Time until 30 days after Plaintiff amends the Complaint to respond to Plaintiff's Amended Complaint by Newmark Knight Frank Valuation & Advisory, LLC. (Lacombe, Elizabeth)
January 6, 2020 Filing 12 NOTICE of Appearance by Theodore W. Heiser on behalf of Cynthia Corcoran (Heiser, Theodore)
January 6, 2020 Filing 11 Docket Entry Correction re #10 Electronic Service Documents, added PDF (Nuzzi, Tiffany)
January 6, 2020 Filing 10 NOTICE TO COUNSEL : Counsel initiating or removing this action are responsible for serving all parties with attached documents and copies of #2 Notice (Other) filed by Newmark Knight Frank Valuation & Advisory, LLC, #8 Electronic Filing Order, #6 Affidavit filed by Newmark Knight Frank Valuation & Advisory, LLC, #7 Order on Pretrial Deadlines, #1 Notice of Removal, filed by Newmark Knight Frank Valuation & Advisory, LLC, #5 Corporate Disclosure Statement, filed by Newmark Knight Frank Valuation & Advisory, LLC, #9 Notice, #4 Notice (Other) filed by Newmark Knight Frank Valuation & Advisory, LLC, #3 Notice of Appearance filed by Newmark Knight Frank Valuation & Advisory, LLC Signed by Clerk on 01/06/2020.(Nuzzi, Tiffany) (Additional attachment(s) added on 1/6/2020: #1 Removal Standing Order) (Nuzzi, Tiffany).
January 3, 2020 Filing 9 Notice re Initial Discovery Protocols Signed by Clerk on 01/3/2020. (Attachments: #1 Discovery Attachment)(Nuzzi, Tiffany) Modified on 1/6/2020 corrected Judge (Nuzzi, Tiffany).
January 3, 2020 Opinion or Order Filing 8 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Charles S. Haight, Jr on 01/03/2020.(Nuzzi, Tiffany)
January 3, 2020 Opinion or Order Filing 7 Order on Pretrial Deadlines: Amended Pleadings due by 3/3/2020 Discovery due by 7/4/2020 Dispositive Motions due by 8/8/2020 Signed by Clerk on 01/3/2020.(Nuzzi, Tiffany)
January 3, 2020 Judge Charles S. Haight, Jr added. (Oliver, T.)
January 3, 2020 Filing 6 AFFIDAVIT of Service Signed By Aubri L. Boyko filed by Newmark Knight Frank Valuation & Advisory, LLC. (Lacombe, Elizabeth)
January 3, 2020 Filing 5 Corporate Disclosure Statement by Newmark Knight Frank Valuation & Advisory, LLC identifying Other Affiliate Newmark Knight Frank Valuation & Advisory Holdings, LLC, Other Affiliate Newmark Group Inc. for Newmark Knight Frank Valuation & Advisory, LLC. (Lacombe, Elizabeth)
January 3, 2020 Filing 4 NOTICE by Newmark Knight Frank Valuation & Advisory, LLC of Pending Motions (Lacombe, Elizabeth)
January 3, 2020 Filing 3 NOTICE of Appearance by Elizabeth M Lacombe on behalf of Newmark Knight Frank Valuation & Advisory, LLC (Lacombe, Elizabeth)
January 3, 2020 Filing 2 NOTICE by Newmark Knight Frank Valuation & Advisory, LLC re #1 Notice of Removal, re: Civil Cover Sheet (Attachments: #1 Supplement Order re: Disclosure Statement)(Lacombe, Elizabeth)
January 3, 2020 Filing 1 NOTICE OF REMOVAL by Newmark Knight Frank Valuation & Advisory, LLC from Middlesex Judicial District at Middletown, case number MMX-CV19-6026960-S. Filing fee $ 400 receipt number ACTDC-5619986, filed by Newmark Knight Frank Valuation & Advisory, LLC. (Attachments: #1 Exhibit A - Summons, Complaint and Return of Service)(Lacombe, Elizabeth)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Connecticut District Court's Electronic Court Filings (ECF) System

Search for this case: Corcoran v. Newmark Knight Frank Valuation & Advisory, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Newmark Knight Frank Valuation & Advisory, LLC
Represented By: Elizabeth M Lacombe
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: G&E Real Estate Management Services, Inc.
Represented By: Elizabeth M Lacombe
Represented By: Dove A. E. Burns
Represented By: Stacey L. Pitcher
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Cynthia Corcoran
Represented By: Theodore W. Heiser
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?